Martyn Drywall (essex) Limited STANFORD LE HOPE


Founded in 2014, Martyn Drywall (essex), classified under reg no. 09019549 is an active company. Currently registered at Top Floor Claridon House SS17 0JU, Stanford Le Hope the company has been in the business for 10 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Alan M., John M.. Of them, Alan M., John M. have been with the company the longest, being appointed on 20 February 2018. As of 29 April 2024, there were 3 ex directors - Jordan M., Alan M. and others listed below. There were no ex secretaries.

Martyn Drywall (essex) Limited Address / Contact

Office Address Top Floor Claridon House
Office Address2 London Road
Town Stanford Le Hope
Post code SS17 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09019549
Date of Incorporation Wed, 30th Apr 2014
Industry Other building completion and finishing
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Alan M.

Position: Director

Appointed: 20 February 2018

John M.

Position: Director

Appointed: 20 February 2018

Jordan M.

Position: Director

Appointed: 01 May 2016

Resigned: 30 August 2018

Alan M.

Position: Director

Appointed: 30 April 2014

Resigned: 12 May 2016

John M.

Position: Director

Appointed: 30 April 2014

Resigned: 12 May 2016

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is John M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Alan M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jordan M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

John M.

Notified on 14 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan M.

Notified on 14 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jordan M.

Notified on 1 April 2017
Ceased on 14 September 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 04780 790      
Balance Sheet
Cash Bank In Hand2158 521      
Cash Bank On Hand 158 521116 28611 95661 95043 235359 192157 166
Current Assets137 498223 681199 78680 360166 790229 331544 688261 388
Debtors26 97065 16083 50068 404104 840186 096185 49686 002
Net Assets Liabilities 80 790155 86985 25375 367180 011174 032161 824
Other Debtors 2 15439 81710 25024 47443 79031 07620 363
Property Plant Equipment 14 37215 42923 54515 65919 49533 98869 457
Tangible Fixed Assets11 68514 372      
Total Inventories       18 220
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve1 04580 788      
Shareholder Funds1 04780 790      
Other
Accrued Liabilities Deferred Income  3 7503 7503 7503 750  
Accumulated Depreciation Impairment Property Plant Equipment 8 68613 85921 70823 27430 43841 76558 712
Additional Provisions Increase From New Provisions Recognised  3 0861 388-1 499   
Average Number Employees During Period  222222
Corporation Tax Payable  23 394-14 2973 402-46 681  
Creditors 157 26356 26014 178104 10768 815404 64424 000
Creditors Due Within One Year148 136157 263      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 320   
Disposals Property Plant Equipment    6 320   
Increase From Depreciation Charge For Year Property Plant Equipment  5 1737 8495 8867 16411 32716 947
Net Current Assets Liabilities-10 63866 418143 52666 18262 683160 516140 044129 564
Number Shares Allotted22      
Other Creditors 125 45225 739 31 50031 500214 97328 200
Other Taxation Social Security Payable 29 26630 5211 1255 990-46 68138 70713 940
Par Value Share11      
Property Plant Equipment Gross Cost 23 05829 28845 25338 93349 93375 753128 169
Provisions  3 0864 4742 9752 975  
Provisions For Liabilities Balance Sheet Subtotal  3 0864 4742 975  13 197
Recoverable Value-added Tax  13 66714 8589 30019 316  
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 7 478      
Tangible Fixed Assets Cost Or Valuation15 58023 058      
Tangible Fixed Assets Depreciation3 8958 686      
Tangible Fixed Assets Depreciation Charged In Period 4 791      
Total Additions Including From Business Combinations Property Plant Equipment  6 23015 965 11 00025 82052 416
Total Assets Less Current Liabilities280 790158 95589 72778 342180 011174 032199 021
Trade Creditors Trade Payables 2 545 23 15214 29962 046150 96489 684
Trade Debtors Trade Receivables 63 00630 01643 29671 066142 306154 42065 639
Accrued Liabilities     6 150  
Bank Borrowings Overdrafts       24 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates April 24, 2023
filed on: 24th, April 2023
Free Download (4 pages)

Company search

Advertisements